Search icon

MECNB PCP, INC. - Florida Company Profile

Company Details

Entity Name: MECNB PCP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECNB PCP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2011 (14 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P11000089142
FEI/EIN Number 264468632

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12 Spook Ridge Road, Upper Saddle River, NJ, 07458, US
Address: 762 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERT President 750 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
RODRIGUEZ ROBERT Secretary 750 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
RODRIGUEZ ROBERT Agent 2720 10th Ave North, Palm Springs, FL, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-22 - -
CHANGE OF MAILING ADDRESS 2018-01-16 762 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 2720 10th Ave North, #100, Palm Springs, FL, FL 33461 -
NAME CHANGE AMENDMENT 2012-01-23 MECNB PCP, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-06
Name Change 2012-01-23
ANNUAL REPORT 2012-01-17
Domestic Profit 2011-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State